Percom Alliance Ltd

05879228
23 Station Close EN6 1TL

Documents

Documents
Date Category Description Pages
23 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
29 Jul 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jul 2009 annual-return Return made up to 18/07/09; full list of members 6 Buy now
18 May 2009 accounts Annual Accounts 5 Buy now
20 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 911 green lanes london N21 2QP 1 Buy now
26 Aug 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
16 Jun 2008 officers Director's Change of Particulars / john boyce / 15/01/2008 / HouseName/Number was: , now: dennington house; Street was: 30 watermill road, now: mill lane; Post Town was: feering, now: birch; Post Code was: CO5 9SR, now: CO2 0NH 1 Buy now
15 May 2008 accounts Annual Accounts 5 Buy now
28 Aug 2007 annual-return Return made up to 18/07/07; full list of members 6 Buy now
01 Dec 2006 address Registered office changed on 01/12/06 from: kemp house 152-160 city road london EC1V 2NX 1 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
30 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
18 Jul 2006 incorporation Incorporation Company 8 Buy now